Company NameRoseangle Twenty One Limited
DirectorsNicholas Barclay and Lorna Margaret Christine
Company StatusActive
Company NumberSC105212
CategoryPrivate Limited Company
Incorporation Date15 June 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLorna Margaret Christine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameGordon Haig Brough
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1991)
RoleSolicitor
Correspondence AddressFlat 9
West Ferry
Dundee
DD5 1LX
Scotland
Director NameProf Alexander Francis McDonald
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 22 January 2002)
RoleWriter To The Signet
Correspondence Address1 Regent Place
Broughty Ferry
Dundee
DD5 1AT
Scotland
Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 05 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressRedtiles
15 Hillside Road
Forfar
DD8 2AW
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years after company formation)
Appointment Duration24 years, 5 months (resigned 05 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2019Notification of Nicholas Barclay as a person with significant control on 5 December 2018 (2 pages)
10 December 2019Notification of Lorna Margaret Christine as a person with significant control on 5 December 2018 (2 pages)
10 December 2019Cessation of Alexander Francis Mcdonald as a person with significant control on 5 December 2018 (1 page)
10 December 2019Cessation of John Stewart Robertson as a person with significant control on 5 December 2018 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Director's details changed for Lorna Margaret Christine on 11 February 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
7 December 2018Appointment of Lorna Margaret Christine as a director on 5 December 2018 (2 pages)
7 December 2018Termination of appointment of John Stewart Robertson as a director on 5 December 2018 (1 page)
7 December 2018Appointment of Mr Nicholas Barclay as a director on 5 December 2018 (2 pages)
7 December 2018Termination of appointment of Alexander Francis Mcdonald as a director on 5 December 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for John Stewart Robertson on 19 November 2009 (2 pages)
24 November 2009Director's details changed for John Stewart Robertson on 19 November 2009 (2 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 December 2005Return made up to 07/12/05; full list of members (5 pages)
9 December 2005Return made up to 07/12/05; full list of members (5 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 December 2004Return made up to 07/12/04; full list of members (5 pages)
15 December 2004Return made up to 07/12/04; full list of members (5 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Return made up to 07/12/03; full list of members (5 pages)
17 December 2003Return made up to 07/12/03; full list of members (5 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
11 December 2001Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
11 December 2001Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Return made up to 07/12/00; full list of members (7 pages)
27 December 2000Return made up to 07/12/00; full list of members (7 pages)
29 December 1999Return made up to 07/12/99; full list of members (7 pages)
29 December 1999Return made up to 07/12/99; full list of members (7 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Return made up to 07/12/98; no change of members (7 pages)
11 December 1998Return made up to 07/12/98; no change of members (7 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Return made up to 07/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 December 1997Return made up to 07/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 1997Return made up to 07/12/96; no change of members (9 pages)
15 January 1997Return made up to 07/12/96; no change of members (9 pages)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AE (1 page)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AE (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 November 1995Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)